EDF ER DEVELOPMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

20/05/2520 May 2025 Director's details changed for Mr Matthieu Thomas Hue on 2023-10-01

View Document

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Appointment of Laura Katherine Chare as a secretary on 2024-07-10

View Document

11/07/2411 July 2024 Termination of appointment of Melanie Shanker as a secretary on 2024-07-09

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Matthieu Thomas Hue as a director on 2021-12-22

View Document

05/01/225 January 2022 Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 2021-12-22

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDF ENERGY RENEWABLES LIMITED

View Document

25/04/1825 April 2018 CESSATION OF EDF ENERGY RENEWABLES HOLDINGS LIMITED AS A PSC

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR HASSAAN MAJID

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN FORSTER

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR GERALDINE ANCEAU

View Document

21/12/1721 December 2017 ADOPT ARTICLES 12/12/2017

View Document

25/11/1725 November 2017 REGISTERED OFFICE CHANGED ON 25/11/2017 FROM 40 GROSVENOR PLACE LONDON SW1X 7EN ENGLAND

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / EDF ENERGY RENEWABLES HOLDINGS LIMITED / 23/11/2017

View Document

18/11/1718 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/09/177 September 2017 COMPANY NAME CHANGED PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 2 LIMITED CERTIFICATE ISSUED ON 07/09/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF PARTNERSHIPS FOR RENEWABLES LIMITED AS A PSC

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDF ENERGY RENEWABLES HOLDINGS LIMITED

View Document

27/07/1727 July 2017 SECRETARY APPOINTED SUSAN ELIZABETH LIND

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED GERALDINE MARIE ROSELINE ANCEAU

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON VINCE

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR MATTHIEU THOMAS HUE

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR OWEN JOHN HENRY FORSTER

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ ENGLAND

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 40 GROSVENOR PLACE, VICTORIA, LONDON 40 GROSVENOR PLACE LONDON SW1X 7EN ENGLAND

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTNERSHIPS FOR RENEWABLES LIMITED

View Document

10/07/1710 July 2017 CESSATION OF PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED AS A PSC

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR SIMON OWEN VINCE

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 27-45 STAMFORD STREET 4TH FLOOR LONDON SE1 9NT UNITED KINGDOM

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR ANDREW KENNETH MACDONALD

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING

View Document

03/08/153 August 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information